P TAYLOR ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 06396422 |
Category | Private Limited Company |
Incorporated | 11 Oct 2007 |
Age | 16 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
P TAYLOR ELECTRICAL LIMITED is an active private limited company with number 06396422. It was incorporated 16 years, 7 months, 30 days ago, on 11 October 2007. The company address is 82-84 Landsdowne House 82-84 Landsdowne House, Leicester, LE2 8AR.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Nicholas Taylor
Change date: 2019-01-29
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-29
Officer name: Mr Peter Nicholas Taylor
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jodie Connor
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change registered office address company with date old address
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-05
Old address: 39 Blaby Road South Wigston Leicester LE18 4PA
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Peter Nicholas Taylor
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/10/07--------- £ si 79@1=79 £ ic 1/80
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1B MANOR PARADE,HARROW,HA1 2JN
Number: | 10228899 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASE FACILITIES MANAGEMENT LTD
FRESH APARTMENTS,SALFORD,M3 6AF
Number: | 11932998 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10146342 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATER COTTAGE,HANTS,SP11 7NR
Number: | 09679978 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKETING FOR RESPONSE LIMITED
4 CASTLE COURT,AYLESBURY,HP20 2RD
Number: | 09157841 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOT THE LAST LAUGH PRODUCTIONS LIMITED
30 CITY ROAD,,EC1Y 2AB
Number: | 05284061 |
Status: | ACTIVE |
Category: | Private Limited Company |